Advanced company searchLink opens in new window

THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED

Company number 10031843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2024 AA Accounts for a small company made up to 31 December 2023
09 Apr 2024 TM01 Termination of appointment of Andrew Pratt as a director on 28 March 2024
05 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
13 Jun 2023 AA Accounts for a small company made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 MR01 Registration of charge 100318430003, created on 9 August 2021
23 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
03 Dec 2020 AA Accounts for a small company made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
25 Mar 2020 PSC05 Change of details for Housing Capital Property Limited as a person with significant control on 1 January 2020
11 Feb 2020 AD01 Registered office address changed from 1a the Mailbox Exchange Street Stockpport Cheshire SK3 0GA England to 1a the Mailbox 1 Exchange Street Stockport Cheshire SK3 0GA on 11 February 2020
11 Feb 2020 AD01 Registered office address changed from Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW United Kingdom to 1a the Mailbox Exchange Street Stockpport Cheshire SK3 0GA on 11 February 2020
05 Jun 2019 AA Accounts for a small company made up to 31 December 2018
27 May 2019 AP01 Appointment of Mr Joseph Daniel Thomas as a director on 16 April 2019
23 May 2019 TM01 Termination of appointment of David Nicholas Greenwood as a director on 16 April 2019
21 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
10 Feb 2019 AD01 Registered office address changed from Southgate House 321 Wilmslow Road Cheadle SK8 3PW England to Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW on 10 February 2019
23 Jan 2019 AD01 Registered office address changed from London House London Road South Poynton Stockport SK12 1YP England to Southgate House 321 Wilmslow Road Cheadle SK8 3PW on 23 January 2019
18 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 PSC07 Cessation of Rowlinson Developments Ltd as a person with significant control on 21 December 2018
10 Jan 2019 PSC02 Notification of Housing Capital Property Limited as a person with significant control on 21 December 2018
10 Jan 2019 AP01 Appointment of Mr Andrew Pratt as a director on 21 December 2018